Advanced company searchLink opens in new window

THE CUBIC GROUP LTD

Company number 06455300

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2018 LIQ03 Liquidators' statement of receipts and payments to 11 April 2018
11 May 2017 LIQ02 Statement of affairs
11 May 2017 600 Appointment of a voluntary liquidator
26 Apr 2017 4.20 Statement of affairs
26 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2017 CS01 Confirmation statement made on 17 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
18 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Christopher Herbert on 14 March 2011